Background WavePink WaveYellow Wave

BRINK'S (UK) LIMITED (02476677)

BRINK'S (UK) LIMITED (02476677) is an active UK company. incorporated on 2 March 1990. with registered office in Feltham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRINK'S (UK) LIMITED has been registered for 36 years. Current directors include PEREIRA, Brian, WHITTINGHAM, Sallyann Miranda, WILD, Andrew.

Company Number
02476677
Status
active
Type
ltd
Incorporated
2 March 1990
Age
36 years
Address
Unit 1, Radius Park, Feltham, TW14 0NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PEREIRA, Brian, WHITTINGHAM, Sallyann Miranda, WILD, Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINK'S (UK) LIMITED

BRINK'S (UK) LIMITED is an active company incorporated on 2 March 1990 with the registered office located in Feltham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRINK'S (UK) LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02476677

LTD Company

Age

36 Years

Incorporated 2 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BRINK'S EUROPE LIMITED
From: 4 April 1990To: 13 November 1991
ALNERY NO.950 LIMITED
From: 2 March 1990To: 4 April 1990
Contact
Address

Unit 1, Radius Park Faggs Road Feltham, TW14 0NG,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 2 March 1990To: 14 April 2021
Timeline

21 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PEREIRA, Brian

Active
Faggs Road, FelthamTW14 0NG
Born September 1970
Director
Appointed 09 Feb 2019

WHITTINGHAM, Sallyann Miranda

Active
Faggs Road, FelthamTW14 0NG
Born December 1970
Director
Appointed 01 Jan 2026

WILD, Andrew

Active
Faggs Road, FelthamTW14 0NG
Born December 1970
Director
Appointed 01 Jan 2026

BENSON, Paul

Resigned
25 Lammas Park Road, LondonW5 5JD
Secretary
Appointed 01 Jun 1998
Resigned 05 Jun 2001

DEXTER, George Leonard

Resigned
147 Clarence Road, LondonSW19 8QB
Secretary
Appointed 01 Jan 1995
Resigned 20 Mar 1998

HAGUE, John

Resigned
15 Pevetty Drive, East Haven
Secretary
Appointed N/A
Resigned 31 Jul 1991

HICKSON, Richard Ross Nelson

Resigned
56 India Street, EdinburghEH3 6HD
Secretary
Appointed 23 Feb 1998
Resigned 01 Jun 1998

NUNN, Terence James

Resigned
St Teresa Gorsewood Road, LongfieldDA3 7DF
Secretary
Appointed 01 Aug 1991
Resigned 31 Dec 1994

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 05 Apr 2005
Resigned 01 Feb 2021

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 05 Jun 2001
Resigned 05 Apr 2005

ANTAR, Nader

Resigned
Ras Al Khor Complex, Nadd Al Hamar, Dubai
Born September 1975
Director
Appointed 01 Nov 2024
Resigned 31 Dec 2025

BENSON, Paul

Resigned
25 Lammas Park Road, LondonW5 5JD
Born May 1959
Director
Appointed 01 Jun 1998
Resigned 05 Jun 2001

BOSSART, Dominik

Resigned
Nw 36th Street, Suite 315, Miami33166
Born April 1974
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2024

COLEMAN, John

Resigned
Windmill Cottage Mill Road, Henley On ThamesRG9 5AU
Born April 1957
Director
Appointed 01 Sept 1994
Resigned 13 Mar 1998

CORRINI, Christopher Paul

Resigned
306 Heathcote Road, New York10583
Born August 1952
Director
Appointed 01 Apr 1994
Resigned 31 Oct 2001

CREBS, Clyde Buchanan

Resigned
160 Chichester Road, Ct UsaFOREIGN
Born May 1940
Director
Appointed 14 Oct 1998
Resigned 08 Mar 2000

DAN, Michael Thomas

Resigned
6 Lynbrook Road, UsaFOREIGN
Born July 1950
Director
Appointed 02 Sept 1993
Resigned 14 Oct 1998

DEUCHARS, Colin Macdonald

Resigned
6 Furbers Paddock, DorchesterDT2 9TR
Born June 1960
Director
Appointed 17 Jul 2000
Resigned 12 Aug 2003

DEXTER, George Leonard

Resigned
147 Clarence Road, LondonSW19 8QB
Born February 1962
Director
Appointed 01 Nov 1994
Resigned 13 Mar 1998

DZIEDZIC, Joseph William

Resigned
1801 Bayberry Court, Richmond
Born June 1968
Director
Appointed 22 Mar 2013
Resigned 19 Sept 2016

EYAL, Joseph

Resigned
Flat 9 Walsingham, LondonNW8 6RG
Born April 1941
Director
Appointed 14 Oct 1998
Resigned 30 Jun 2009

EYAL-FIBEESH, Orit

Resigned
Woodstock Road, LondonNW11 8ER
Born January 1968
Director
Appointed 20 Aug 2009
Resigned 22 Mar 2013

GARTON, Gary Kenneth

Resigned
28 Thorndal Circle, Darien1225
Born August 1941
Director
Appointed N/A
Resigned 06 Jul 1993

GERAGHTY, John Michael

Resigned
24 Highfield Drive, Monroe Connecticut06468
Born September 1952
Director
Appointed 17 Oct 1997
Resigned 08 Mar 2000

GRITTON, Mark Todd

Resigned
917 Independence Parkway, Southlake
Born September 1948
Director
Appointed 08 Mar 2000
Resigned 30 Nov 2000

HAGUE, John

Resigned
15 Pevetty Drive, East Haven
Born September 1943
Director
Appointed N/A
Resigned 31 Aug 1994

HICKSON, Richard Ross Nelson

Resigned
56 India Street, EdinburghEH3 6HD
Born November 1956
Director
Appointed 23 Feb 1998
Resigned 23 Aug 1998

HOURY, Jean Michel

Resigned
Arnold House, LondonEC2A 3LB
Born March 1950
Director
Appointed 31 Oct 2001
Resigned 07 Nov 2006

MARSHALL, Mcalister C

Resigned
1801 Bayberry Court, Richmond
Born January 1970
Director
Appointed 19 Sept 2016
Resigned 01 Oct 2019

MARSHALL, Mcalister C

Resigned
1801 Bayberry Court, Richmond
Born January 1970
Director
Appointed 16 Jun 2014
Resigned 19 Sept 2016

MCARTHUR, John Fraser

Resigned
52 Greys Hill, Henley On ThamesRG9 1SJ
Born April 1935
Director
Appointed 01 Aug 1991
Resigned 30 Jun 1995

NUNN, Terence James

Resigned
St Teresa Gorsewood Road, LongfieldDA3 7DF
Born May 1934
Director
Appointed 01 Aug 1991
Resigned 31 Dec 1994

OOSTERLINCK, Michel Albert Felicie

Resigned
Westmeerbeeksteenweg 2a, BelgiumFOREIGN
Born April 1955
Director
Appointed 01 Apr 1994
Resigned 20 Oct 1995

ROKOSZ, Ronald Francis

Resigned
5719 Villa Green Drive, Providence ForgeIRISH
Born July 1945
Director
Appointed 07 Nov 2006
Resigned 28 Feb 2013

SANCHEZ, Andrea Stina

Resigned
Unit 7, Radius Park, FelthamTW14 0NG
Born October 1966
Director
Appointed 16 Jun 2014
Resigned 26 Mar 2024

Persons with significant control

1

Bayberry Court, 4th Floor, RichmondVA 23226-8100

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
6 June 2007
88(2)R88(2)R
Legacy
23 May 2007
287Change of Registered Office
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
19 April 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
16 February 2006
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
88(2)R88(2)R
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Miscellaneous
31 May 2002
MISCMISC
Auditors Resignation Company
31 May 2002
AUDAUD
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
244244
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 January 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
244244
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
288288
Legacy
8 January 1996
88(2)R88(2)R
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
22 August 1995
288288
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Resolution
21 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Legacy
6 July 1993
88(2)R88(2)R
Resolution
6 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 April 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
225(1)225(1)
Accounts With Accounts Type Full Group
22 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Statement Of Affairs
4 December 1991
SASA
Legacy
4 December 1991
88(2)O88(2)O
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 October 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
29 July 1991
244244
Legacy
29 July 1991
225(1)225(1)
Legacy
28 March 1991
363aAnnual Return
Legacy
7 June 1990
287Change of Registered Office
Legacy
7 June 1990
88(2)Return of Allotment of Shares
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
7 June 1990
123Notice of Increase in Nominal Capital
Legacy
7 June 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
Resolution
24 May 1990
RESOLUTIONSResolutions
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
287Change of Registered Office
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
224224
Certificate Change Of Name Company
3 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 1990
NEWINCIncorporation